Search icon

BIMBI, LTD.

Company Details

Name: BIMBI, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 1999 (26 years ago)
Entity Number: 2437084
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Principal Address: 35 SEMON ROAD, HUNTINGTON, NY, United States, 11743
Address: 417 NEW YORK AVE, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NINO ANTUZZI Chief Executive Officer 35 SEMON ROAD, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 417 NEW YORK AVE, HUNTINGTON, NY, United States, 11743

Licenses

Number Type Date Last renew date End date Address Description
0340-22-109792 Alcohol sale 2024-06-26 2024-06-26 2026-06-30 417 NEW YORK AVENUE, HUNTINGTON, New York, 11743 Restaurant

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 35 SEMON ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2011-11-25 2025-05-01 Address 417 NEW YORK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2011-11-25 2025-05-01 Address 35 SEMON ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2009-11-02 2011-11-25 Address 417 NEW YORK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2009-11-02 2011-11-25 Address 417 NEW YORK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250501047802 2025-05-01 BIENNIAL STATEMENT 2025-05-01
151023006136 2015-10-23 BIENNIAL STATEMENT 2013-11-01
111125002364 2011-11-25 BIENNIAL STATEMENT 2011-11-01
091102002727 2009-11-02 BIENNIAL STATEMENT 2009-11-01
071121002604 2007-11-21 BIENNIAL STATEMENT 2007-11-01

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
332390.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
143587.00
Total Face Value Of Loan:
143587.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
1570400.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102563
Current Approval Amount:
102563
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
103540.86
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
143587
Current Approval Amount:
143587
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
144468.19

Date of last update: 31 Mar 2025

Sources: New York Secretary of State